Search icon

MONRO INC.

Branch

Company Details

Name: MONRO INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 2012 (12 years ago)
Authority Date: 16 Dec 2012 (12 years ago)
Last Annual Report: 22 Aug 2024 (8 months ago)
Branch of: MONRO INC., NEW YORK (Company Number 122984)
Organization Number: 0843897
Industry: Automotive Repair, Services and Parking
Number of Employees: Large (100+)
Principal Office: 200 HOLLEDER PARKWAY, ROCHESTER, NY 14615
Place of Formation: NEW YORK

Director

Name Role
Lindsay N Hyde Director
Leah Johnson Director
Hope Woodhouse Director
Peter J Solomon Director
John L Auerbach Director
Hope E. Mellor Director
Stephen C McClucki Director

President

Name Role
Michael T Broderick President

Secretary

Name Role
Maureen E. Mulholland Secretary

Treasurer

Name Role
Brian J. D'Ambrosia Treasurer

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
MONRO MUFFLER BRAKE, INC. Old Name

Assumed Names

Name Status Expiration Date
KEN TOWERY'S TIRE & AUTOCARE Inactive 2025-02-20
TIRES NOW Inactive 2022-01-13
AMERICA'S BEST TIRES Inactive 2021-11-03

Filings

Name File Date
Annual Report 2024-08-22
Annual Report 2023-05-09
Annual Report 2023-05-09
Annual Report 2022-06-20
Annual Report 2021-06-21
Annual Report 2020-06-19
Name Renewal 2019-09-09
Annual Report 2019-06-27
Annual Report 2018-06-11
Amendment 2017-10-16

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 1505.71
Executive 2024-11-26 2025 Transportation Cabinet Department Of Highways Travel Exp & Exp Allowances Out-Of-State Travel 396.86
Executive 2024-11-26 2025 Transportation Cabinet Department Of Highways Misc Commodities & Other Exp Payment Of Use Tax 26.13
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 1017.46
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 2789.1
Executive 2024-09-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 334.74
Executive 2024-09-25 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Supplies Motor Vehicle Supplies & Parts 144.09
Executive 2024-09-25 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Maintenance And Repairs Maint Of Vehicles-1099 Rept 37.99
Executive 2024-08-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 52.23
Executive 2024-08-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 30.75

Sources: Kentucky Secretary of State